National Register of Historic Places listings in Hopkins County, Kentucky
This is a list of the National Register of Historic Places listings in Hopkins County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hopkins County, Kentucky, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]
There are 32 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.
This National Park Service list is complete through NPS recent listings posted August 16, 2024.[2]
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Archeological Site 15 HK 46 and 47 | Upload image | July 28, 1980 (#80001553) | Address Restricted | White Plains | |
2 | Archeological Site 15 HK 79 | Upload image | December 4, 1980 (#80001552) | Address Restricted | Nebo | |
3 | Archeological Site 15 HK 8 | Upload image | August 1, 1980 (#80001551) | Address Restricted | Hanson | |
4 | Beulah Lodge | March 8, 1989 (#88002718) | Kentucky Route 70, 0.5 miles west of its junction with Kentucky Route 109 37°16′17″N 87°41′24″W / 37.271389°N 87.69°W / 37.271389; -87.69 (Beulah Lodge) | Dawson Springs | ||
5 | John Cox House | Upload image | December 13, 1988 (#88002715) | Kentucky Route 502, 0.5 miles north of Nebo 37°23′37″N 87°38′20″W / 37.393611°N 87.638889°W / 37.393611; -87.638889 (John Cox House) | Nebo | The house has been demolished.[citation needed] |
6 | Cranor School | March 8, 1989 (#88002721) | Buttermilk Rd., 0.2 miles southeast of its junction with Hamby Rd. 37°07′46″N 87°35′09″W / 37.129444°N 87.585833°W / 37.129444; -87.585833 (Cranor School) | St. Charles | ||
7 | The Darby House | August 15, 1997 (#97000871) | 301 W. Arcadia Ave. 37°10′00″N 87°41′37″W / 37.166667°N 87.693611°W / 37.166667; -87.693611 (The Darby House) | Dawson Springs | ||
8 | Dawson Springs Historic District | December 13, 1988 (#88002710) | 100 block of S. Main St.; also roughly bounded by Keigan St., Water St., Arcadia Ave., Hunter St., and Sycamore St. 37°10′04″N 87°41′33″W / 37.167778°N 87.692500°W / 37.167778; -87.692500 (Dawson Springs Historic District) | Dawson Springs | Second group of streets represents a boundary increase | |
9 | Bazle Edmiston House | December 13, 1988 (#88002719) | Kentucky Route 291, 0.2 miles west of its junction with Kentucky Route 109 37°19′30″N 87°43′07″W / 37.325°N 87.718611°W / 37.325; -87.718611 (Bazle Edmiston House) | Nebo | ||
10 | Dr. Thomas Gardiner House | December 13, 1988 (#88002727) | 173 Sugg St. 37°19′39″N 87°30′08″W / 37.327500°N 87.502222°W / 37.327500; -87.502222 (Dr. Thomas Gardiner House) | Madisonville | ||
11 | Hanson Historic District | December 13, 1988 (#88002711) | Roughly Main St. from U.S. Route 41 to E. Railroad St. 37°25′02″N 87°28′54″W / 37.417222°N 87.481667°W / 37.417222; -87.481667 (Hanson Historic District) | Hanson | ||
12 | John Harvey House | December 13, 1988 (#88002731) | 175 N. Seminary St. 37°19′54″N 87°30′07″W / 37.331667°N 87.501944°W / 37.331667; -87.501944 (John Harvey House) | Madisonville | Designed by architect George Franklin Barber | |
13 | L.D. Hockersmith House | December 13, 1988 (#88002729) | 218 S. Scott St. 37°19′29″N 87°29′44″W / 37.324861°N 87.495556°W / 37.324861; -87.495556 (L.D. Hockersmith House) | Madisonville | ||
14 | Hotel Earlington | December 13, 1988 (#88002725) | 118 E. Main St. 37°16′28″N 87°30′41″W / 37.274444°N 87.511389°W / 37.274444; -87.511389 (Hotel Earlington) | Earlington | ||
15 | Beckley Jackson House | March 23, 1989 (#88002733) | Kentucky Route 1069, 0.2 miles south of its junction with Jones Rd. 37°26′40″N 87°31′50″W / 37.444444°N 87.530556°W / 37.444444; -87.530556 (Beckley Jackson House) | Hanson | ||
16 | Gabriel Jennings House | December 13, 1988 (#88002720) | Kentucky Route 70, 1 mile east of its junction with Kentucky Route 291 37°16′17″N 87°46′02″W / 37.271389°N 87.767222°W / 37.271389; -87.767222 (Gabriel Jennings House) | Dawson Springs | ||
17 | W.W. Kington House | December 13, 1988 (#88002724) | 109 Crooked St. 37°14′24″N 87°28′22″W / 37.240000°N 87.472778°W / 37.240000; -87.472778 (W.W. Kington House) | Mortons Gap | ||
18 | Chittenden P. Lyon, Jr. House | October 18, 1976 (#76000898) | 304 Union St. 37°19′26″N 87°29′53″W / 37.323889°N 87.498194°W / 37.323889; -87.498194 (Chittenden P. Lyon, Jr. House) | Madisonville | ||
19 | Madisonville Armory | September 6, 2002 (#02000927) | 670 Park Ave. 37°18′59″N 87°29′19″W / 37.316389°N 87.488611°W / 37.316389; -87.488611 (Madisonville Armory) | Madisonville | ||
20 | Madisonville Commercial Historic District | December 13, 1988 (#88002712) | Center and Main Sts. 37°19′40″N 87°29′55″W / 37.327778°N 87.498611°W / 37.327778; -87.498611 (Madisonville Commercial Historic District) | Madisonville | ||
21 | Madisonville Public Library | December 13, 1988 (#88002728) | 107 S. Union St. 37°19′36″N 87°29′54″W / 37.326583°N 87.498333°W / 37.326583; -87.498333 (Madisonville Public Library) | Madisonville | ||
22 | Madisonville Tuberculosis Hospital | August 4, 2016 (#16000496) | 625 Hospital Dr. 37°20′26″N 87°29′27″W / 37.340583°N 87.490911°W / 37.340583; -87.490911 (Madisonville Tuberculosis Hospital) | Madisonville | ||
23 | Frederick Miller House | Upload image | December 13, 1988 (#88002723) | U.S. Route 62, 2.1 miles west of White Plains 37°11′32″N 87°25′14″W / 37.192222°N 87.420556°W / 37.192222; -87.420556 (Frederick Miller House) | White Plains | |
24 | Munn's School | August 30, 1983 (#83002796) | Princeton Rd. 37°18′54″N 87°31′48″W / 37.315°N 87.53°W / 37.315; -87.53 (Munn's School) | Madisonville | ||
25 | North Main Street Historic District | December 13, 1988 (#88002713) | Roughly the 200 and 300 blocks of N. Main St. 37°19′57″N 87°29′51″W / 37.332500°N 87.497500°W / 37.332500; -87.497500 (North Main Street Historic District) | Madisonville | ||
26 | Oakmoor | December 13, 1988 (#88002726) | E. Main St. 37°16′37″N 87°30′30″W / 37.276944°N 87.508333°W / 37.276944; -87.508333 (Oakmoor) | Earlington | ||
27 | Bradford Porter House | December 13, 1988 (#88002714) | U.S. Route 41A, 1 mile west of its junction with Kentucky Route 630 37°22′40″N 87°35′57″W / 37.377778°N 87.599167°W / 37.377778; -87.599167 (Bradford Porter House) | Nebo | ||
28 | Turner Ruby House | December 13, 1988 (#88002730) | 264 S. Union St. 37°19′27″N 87°29′53″W / 37.324167°N 87.498056°W / 37.324167; -87.498056 (Turner Ruby House) | Madisonville | ||
29 | Richard Salmon House | December 13, 1988 (#88002722) | Kentucky Route 112 37°11′52″N 87°36′34″W / 37.197778°N 87.609444°W / 37.197778; -87.609444 (Richard Salmon House) | Dawson Springs | ||
30 | James E. Slaton House | Upload image | December 13, 1988 (#88002717) | Off County Highway 1221 37°17′31″N 87°25′17″W / 37.29192°N 87.42131°W / 37.29192; -87.42131 (James E. Slaton House) | Madisonville vic. | 1864-built I-House |
31 | US Post Office-Madisonville | January 3, 1989 (#88003196) | 56 N. Main St. 37°19′46″N 87°29′54″W / 37.329306°N 87.498333°W / 37.329306; -87.498333 (US Post Office-Madisonville) | Madisonville | ||
32 | Zion Brick Missionary Church | December 13, 1988 (#88002716) | Crossroad Chapel Rd., 0.3 miles north of its junction with Kentucky Route 138 37°29′56″N 87°28′46″W / 37.498889°N 87.479444°W / 37.498889; -87.479444 (Zion Brick Missionary Church) | Hanson |
Former listing
[3] | Name on the Register | Image | Date listed | Date removed | Location | City or town | Description |
---|---|---|---|---|---|---|---|
1 | Hamby Well Building | Upload image | April 19, 1972 (#72000534) | February 3, 1988 | 120 S. Main St. | Dawson Springs |
See also
Wikimedia Commons has media related to National Register of Historic Places in Hopkins County, Kentucky.
- List of National Historic Landmarks in Kentucky
- National Register of Historic Places listings in Kentucky
References
- ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved August 16, 2024.
- ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
- ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
- v
- t
- e
- List of U.S. National Historic Landmarks by state:
- Alabama
- Alaska
- Arizona
- Arkansas
- California
- Colorado
- Connecticut
- Delaware
- Florida
- Georgia
- Hawaii
- Idaho
- Illinois
- Indiana
- Iowa
- Kansas
- Kentucky
- Louisiana
- Maine
- Maryland
- Massachusetts
- Michigan
- Minnesota
- Mississippi
- Missouri
- Montana
- Nebraska
- Nevada
- New Hampshire
- New Jersey
- New Mexico
- New York
- North Carolina
- North Dakota
- Ohio
- Oklahoma
- Oregon
- Pennsylvania
- Rhode Island
- South Carolina
- South Dakota
- Tennessee
- Texas
- Utah
- Vermont
- Virginia
- Washington
- West Virginia
- Wisconsin
- Wyoming
- National Register of Historic Places portal
- Category